ELMSLEIGH STREET LTD
Overview
| Company Name | ELMSLEIGH STREET LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12700302 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELMSLEIGH STREET LTD?
- Development of building projects (41100) / Construction
Where is ELMSLEIGH STREET LTD located?
| Registered Office Address | 84 Brook Street W1K 5EH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELMSLEIGH STREET LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELMSLEIGH STREET LTD?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for ELMSLEIGH STREET LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to Jun 30, 2026 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Wwso Ii Holdco Limited as a person with significant control on Jul 18, 2025 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 50 Lancaster Road Enfield Middlesex EN2 0BY to 84 Brook Street London W1K 5EH on Jul 28, 2025 | 1 pages | AD01 | ||||||||||
Cessation of Fairview New Homes Limited as a person with significant control on Jul 18, 2025 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Daniel Jan Slawomir Gorzawksi on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Kenneth Williams as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Andrew Spring as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Lee Mccormack as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Anthony Malton as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Garrett as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rhys Bernard Davies as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Calladine as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Baxter as a secretary on Jul 18, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark James Terry as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Jan Slawomir Gorzawksi as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 127003020002, created on Jul 18, 2025 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Satisfaction of charge 127003020001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Who are the officers of ELMSLEIGH STREET LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORZAWSKI, Daniel Jan Slawomir | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex | England | German | 336900320001 | |||||
| TERRY, Mark James | Director | Brook Street W1K 5EH London 84 England | England | British | 177071760001 | |||||
| BAXTER, Jonathan Mark | Secretary | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | 297781610001 | |||||||
| CALLADINE, Matthew | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | 276593160002 | |||||
| DAVIES, Rhys Bernard | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | 204476040002 | |||||
| EDGER, Gillian | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex | England | British | 290924560001 | |||||
| GARRETT, Simon John | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | 264196750001 | |||||
| MALTON, Gerald Anthony | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | 241254320001 | |||||
| MCCORMACK, Darren Lee | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex | England | British | 255453690001 | |||||
| RAE, Alistair Kynoch | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex | United Kingdom | British | 53806830002 | |||||
| SPRING, Jonathan Andrew | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | 294860890001 | |||||
| TREACY, Louise Mary | Director | Cadogan Gate SW1X 0AT London 2 United Kingdom | England | British | 259500230001 | |||||
| WILLIAMS, Robert Kenneth | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex | United Kingdom | British | 130408600004 |
Who are the persons with significant control of ELMSLEIGH STREET LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wwso Ii Holdco Limited | Jul 18, 2025 | Brook Street W1K 5EH London 84 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fairview New Homes Limited | Mar 25, 2022 | Lancaster Road EN2 0BY Enfield 50 Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alistair Kynoch Rae | Feb 02, 2022 | Lancaster Road EN2 0BY Enfield 50 Middlesex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Anthony Kingham | Jun 26, 2020 | Lancaster Road EN2 0BY Enfield 50 Middlesex | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Louise Mary Treacy | Jun 26, 2020 | Cadogan Gate SW1X 0AT London 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0